London And Clydeside Holdings Limited

Dormant Company

Contacts of London And Clydeside Holdings Limited: address, phone, fax, email, website, working hours

Address: Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch

Phone: +44-1383 2494140 +44-1383 2494140

Fax: +44-1383 2494140 +44-1383 2494140

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "London And Clydeside Holdings Limited"? - Send email to us!

London And Clydeside Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London And Clydeside Holdings Limited.

Registration data London And Clydeside Holdings Limited

Register date: 1972-08-25
Register number: SC051288
Capital: 707,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for London And Clydeside Holdings Limited

Addition activities kind of London And Clydeside Holdings Limited

226200. Finishing plants, manmade
359200. Carburetors, pistons, piston rings and valves
621101. Security brokers and dealers
13899902. Fire fighting, oil and gas field
33699902. Castings, except die-castings, precision
51620101. Plastics resins
51829901. Bottling wines and liquors
58129901. Buffet (eating places)
76290301. Lamp repair and mounting
86990204. Reading room, religious materials

Owner, director, manager of London And Clydeside Holdings Limited

Director - Sarah Judith Thornley. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: June 1985, British

Secretary - Michael Andrew Lonnon. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: n\a, British

Director - James John Jordan. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: n\a, British

Director - Vikranth Chandran. Address: Carlton Avenue East, Wembley, London, HA9 8QB, United Kingdom. DoB: May 1977, British

Director - Peter Robert Andrew. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: April 1959, British

Director - Christopher Carney. Address: 5 Ruxley Ridge, Claygate, Surrey, KT10 0HZ. DoB: May 1974, British

Director - Raymond Anthony Peacock. Address: 9 Grosvenor Road, Finchley, London, N3 1EY. DoB: August 1966, British

Secretary - Peter Anthony Carr. Address: South Luffenham, Rutland, LE15 8NP. DoB: n\a, British

Secretary - James John Jordan. Address: Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP. DoB: n\a, British

Director - Jonathan Charles Murrin. Address: 10 Silhill Hall Road, Solihull, West Midlands, B91 1JU. DoB: October 1969, British

Director - Christopher Philip Watts. Address: Halycon Lodge, Field Close Ufton, Leamington Spa, Warwickshire, CV33 9PH. DoB: October 1961, British

Secretary - Caterina De Feo. Address: 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB:

Secretary - Jonathan Philip Hastings. Address: 7 Hanger Court, Hanger Green, London, W5 3ER. DoB: n\a, British

Director - Peter Thomas Johnson. Address: 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ. DoB: May 1954, British

Director - Graeme Reid Mccallum. Address: The Poplars, Whinfield Road Dodford, Bromsgrove, Worcestershire, B61 9BG. DoB: January 1947, British

Director - Robert David Green. Address: 11 Whitworth Lane, Loughton, Milton Keynes, MK5 8EB. DoB: July 1955, British

Secretary - Carol Jayne Nunn. Address: 4 Juniper Close, Towcester, Northamptonshire, NN12 6XP. DoB: n\a, British

Director - John Frederick Tutte. Address: Peters Barn, West End, Scaldwell, Northampton, Northamptonshire, NN6 9JX. DoB: June 1956, British

Secretary - Samuel David Lawther. Address: Riverview House Church Green, Woodford, Kettering, Northamptonshire, NN14 4EU. DoB: August 1957, British

Director - Brian Mitchell. Address: 92 Belton Grove, Grantham, Lincolnshire, NG31 9HH. DoB: January 1947, British

Director - Ian Craig Black. Address: 7 The Courtyard, Ecton Hall, Ecton, Northamptonshire, NN6 0QE. DoB: April 1943, British

Director - Samuel David Lawther. Address: Stow Cottage, Spaldwick Road, Stow Longa, Huntingdon, Cambridgeshire, PE18 0TL. DoB: August 1957, British

Director - Lynn Anthony Wilson. Address: The Maltings Tithe Farm, Moulton Road Holcot, Northampton, NN6 9SH. DoB: December 1939, British

Director - Gordon Millar. Address: Rowan Dale Torwood, Larbert, Stirlingshire, FK5 4SN. DoB: May 1945, British

Director - Alan James Rudge. Address: Packwood Manor Road, Grendon, Northampton, Northamptonshire, NN7 1JF. DoB: October 1947, British

Director - Peter David Stevenson. Address: The White House, 147 Whitehouse Lane, Edinburgh, EH9 2EY. DoB: March 1947, British

Director - William Wiseman. Address: 58 Broompark Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5EH. DoB: October 1950, British

Director - Alexander Raeburn Grieve. Address: Carlhurlie, Lundin Links, Fife, KY8 5QE. DoB: May 1932, Scottish

Director - Patrick Joseph Kelly. Address: 2 Crosslees Road, Thornliebank, Glasgow, Lanarkshire, G46 7EW. DoB: May 1947, British

Director - Norman Ashley Chalmers. Address: Brook House, Templewood Lane, Farnham Common, Buckinghamshire, SL2 3HW. DoB: June 1933, British

Director - John George Swanson. Address: 14 Crosslees Road, Thornliebank, Glasgow, Lanarkshire, G46 7EW. DoB: April 1934, British

Director - John Mcintyre. Address: The White House Of Milliken, Brookfield, PA5 8. DoB: April 1928, British

Jobs in London And Clydeside Holdings Limited, vacancies. Career and training on London And Clydeside Holdings Limited, practic

Now London And Clydeside Holdings Limited have no open offers. Look for open vacancies in other companies

  • Freelance Tutor – Digital Technology (London, Home Based)

    Region: London, Home Based

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies

  • Energy Storage Laboratory Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Assistant in Community Urban Commons (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Geography

    Salary: £26,495 to £31,604 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Human and Social Geography

  • Computer Teaching Support Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Plant Sciences

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Senior Public Affairs Advisor (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Communications Division

    Salary: competitive and not less than £51, 473 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Practice Placements Agreements (PPA) Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Health and Social Work

    Salary: £23,557 to £26,495 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer in Operations Management (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: Kent Business School

    Salary: £49,149 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Clinical Research Fellow (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £32,478 to £38,582 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Health Physics Section Leader Assistant (Harwell)

    Region: Harwell

    Company: N\A

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance

  • Lecturer/Senior Lecturer in Pathology (Adliya - Bahrain)

    Region: Adliya - Bahrain

    Company: Royal College of Surgeons in Ireland - Medical University of Bahrain

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Research Associate in Composite Materials Analysis (84141) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Mechanical and Aerospace Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Lecturer/Senior Lecturer/Associate Professor in Accounting – Taxation (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

Responds for London And Clydeside Holdings Limited on Facebook, comments in social nerworks

Read more comments for London And Clydeside Holdings Limited. Leave a comment for London And Clydeside Holdings Limited. Profiles of London And Clydeside Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location London And Clydeside Holdings Limited on Google maps

Other similar companies of The United Kingdom as London And Clydeside Holdings Limited: We Should Talk Ltd | Natural Video & Film Effects Limited | Christoffer Christensen Invest Limited | Factotum Building & Property Services Limited | We Do Tax Returns Ltd

London And Clydeside Holdings Limited is located at Abbotsinch at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park. Anyone can look up the firm by its postal code - PA3 2SJ. London And Clydeside Holdings's launching dates back to year 1972. This enterprise is registered under the number SC051288 and company's up-to-data status is active. This enterprise principal business activity number is 99999 which stands for Dormant Company. The latest financial reports were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was filed on Wednesday 20th April 2016.

Sarah Judith Thornley and James John Jordan are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for two years. What is more, the managing director's duties are bolstered by a secretary - Michael Andrew Lonnon, from who was recruited by the limited company in January 2009.

London And Clydeside Holdings Limited is a foreign company, located in Abbotsinch, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch. London And Clydeside Holdings Limited was registered on 1972-08-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 707,000 GBP, sales per year - less 849,000,000 GBP. London And Clydeside Holdings Limited is Private Limited Company.
The main activity of London And Clydeside Holdings Limited is Activities of extraterritorial organisations and other, including 10 other directions. Director of London And Clydeside Holdings Limited is Sarah Judith Thornley, which was registered at Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. Products made in London And Clydeside Holdings Limited were not found. This corporation was registered on 1972-08-25 and was issued with the Register number SC051288 in Abbotsinch, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of London And Clydeside Holdings Limited, open vacancies, location of London And Clydeside Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about London And Clydeside Holdings Limited from yellow pages of The United Kingdom. Find address London And Clydeside Holdings Limited, phone, email, website credits, responds, London And Clydeside Holdings Limited job and vacancies, contacts finance sectors London And Clydeside Holdings Limited